Search icon

COUNTRY CREEK, INC.

Company Details

Name: COUNTRY CREEK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1990 (35 years ago)
Last Annual Report: 22 Jun 2024 (10 months ago)
Organization Number: 0267211
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 1075 KENNY PERRY DR., FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY CREEK INC CBS BENEFIT PLAN 2023 611170907 2024-12-30 COUNTRY CREEK INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 713900
Sponsor’s telephone number 2705869373
Plan sponsor’s address 1075 KENNY PERRY DRIVE, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

President

Name Role
KENNY PERRY President

Vice President

Name Role
LESSLYE PERRY HARRIS Vice President
JAMES JUSTIN PERRY Vice President
LINDSEY PERRY KENNEMER Vice President

Incorporator

Name Role
KEN PERRY Incorporator
BOBBY BUSH Incorporator
KENNY PERRY Incorporator

Registered Agent

Name Role
SANDY PERRY Registered Agent

Secretary

Name Role
SANDY PERRY Secretary

Former Company Names

Name Action
PERRY & BUSH LAND DEVELOPMENT & CONSTRUCTION COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
KENNY PERRY'S COUNTRY CREEK GOLF COURSE Inactive 2020-03-16

Filings

Name File Date
Annual Report 2024-06-22
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-06-25
Annual Report 2019-06-28
Annual Report 2018-06-27
Annual Report 2017-06-05
Annual Report 2016-05-23
Certificate of Assumed Name 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8834197008 2020-04-08 0457 PPP 1075 Kenny Perry Drive, Franklin, KY, 42134-7370
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, SIMPSON, KY, 42134-7370
Project Congressional District KY-01
Number of Employees 21
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56348.44
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State